LMC ENTERPRISES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0PY

Company number 06990420
Status Active
Incorporation Date 13 August 2009
Company Type Private Limited Company
Address ASF ACCOUNTANCY SERVICES LTD, 58 DOODS PARK ROAD, REIGATE, SURREY, RH2 0PY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 2 . The most likely internet sites of LMC ENTERPRISES LIMITED are www.lmcenterprises.co.uk, and www.lmc-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Lmc Enterprises Limited is a Private Limited Company. The company registration number is 06990420. Lmc Enterprises Limited has been working since 13 August 2009. The present status of the company is Active. The registered address of Lmc Enterprises Limited is Asf Accountancy Services Ltd 58 Doods Park Road Reigate Surrey Rh2 0py. The company`s financial liabilities are £1.01k. It is £-1.61k against last year. The cash in hand is £0.95k. It is £0.25k against last year. And the total assets are £1.01k, which is £-1.89k against last year. ASF ACCOUNTANCY SERVICES LTD is a Secretary of the company. CROCKFORD, Lee Michael is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. The company operates in "Information technology consultancy activities".


lmc enterprises Key Finiance

LIABILITIES £1.01k
-62%
CASH £0.95k
+35%
TOTAL ASSETS £1.01k
-66%
All Financial Figures

Current Directors

Secretary
ASF ACCOUNTANCY SERVICES LTD
Appointed Date: 01 April 2012

Director
CROCKFORD, Lee Michael
Appointed Date: 13 August 2009
54 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 13 August 2009
Appointed Date: 13 August 2009
59 years old

Persons With Significant Control

Mr Lee Michael Crockford
Notified on: 12 August 2016
54 years old
Nature of control: Ownership of shares – 75% or more

LMC ENTERPRISES LIMITED Events

25 Sep 2016
Confirmation statement made on 13 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 31 August 2014
01 Oct 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 10 more events
26 Aug 2010
Registered office address changed from Unit 2, the Village Guards Avenue Caterham-on-the-Hill Surrey CR3 5XL Uk on 26 August 2010
26 Aug 2010
Director's details changed for Lee Michael Crockford on 1 October 2009
18 Aug 2009
Director appointed lee michael crockford
17 Aug 2009
Appointment terminated director laurence adams
13 Aug 2009
Incorporation